Marcus Walter JOHNSON
Total number of appointments 54, 36 active appointments
KIRLY LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 9 September 2025
Average house price in the postcode CB2 8PJ £2,208,000
PREMIUM FUND MANAGERS LIMITED
- Correspondence address
- 77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 9 September 2025
- Resigned on
- 31 January 2003
Average house price in the postcode CB1 7SX £876,000
HELIOS LLV FOUR LIMITED
- Correspondence address
- 5th Floor 70 Gracechurch Street, London, United Kingdom, EC3V 0XL
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 30 May 2024
ONE TREE TRAVEL LTD
- Correspondence address
- 58 Market Square, St. Neots, England, PE19 2AA
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 30 April 2024
Average house price in the postcode PE19 2AA £1,446,000
PRIESTCLIFFE HOUSE LTD
- Correspondence address
- The Old Vicarage Holm Lane, South Wingfield, Alfreton, Derbyshire, United Kingdom, DE55 7NY
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 14 September 2023
- Resigned on
- 19 July 2025
Average house price in the postcode DE55 7NY £978,000
AMBER BARN LLP
- Correspondence address
- The Old Vicarage Holm Lane, South Wingfield, Alfreton, England, DE55 7NY
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1951
- Appointed on
- 30 March 2022
Average house price in the postcode DE55 7NY £978,000
LK CATERING AND EVENTS LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 25 June 2021
Average house price in the postcode CB2 8PJ £2,208,000
LK CATERING AND EVENTS LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 29 September 2020
- Resigned on
- 12 April 2021
Average house price in the postcode CB2 8PJ £2,208,000
CHERRY TREES APARTMENTS SERVICE COMPANY LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 28 April 2020
Average house price in the postcode CB2 8PJ £2,208,000
CAMBRIDGE NETWORK LIMITED
- Correspondence address
- Hauser Forum 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 9 December 2019
KIRLY CB LTD
- Correspondence address
- 11 Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 25 October 2019
Average house price in the postcode CB2 8PJ £2,208,000
KIRLY WM LTD
- Correspondence address
- 11 11 Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 25 October 2019
Average house price in the postcode CB2 8PJ £2,208,000
CAMBRIDGE INDEX LTD
- Correspondence address
- 11 Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 25 October 2019
Average house price in the postcode CB2 8PJ £2,208,000
KIRLY EB LTD
- Correspondence address
- 11 Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 25 October 2019
Average house price in the postcode CB2 8PJ £2,208,000
PIGEON (THORPE ROAD) LIMITED
- Correspondence address
- Salisbury House Station Road, Cambridge, Cambridgeshire, United Kingdom, CB1 2LA
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 25 July 2019
- Resigned on
- 17 November 2021
IT'S SO EASY TRAVEL INSURANCE LIMITED
- Correspondence address
- Freedom House, 58 Market Square, St. Neots, England, PE19 2AA
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 7 May 2019
Average house price in the postcode PE19 2AA £1,446,000
KIRLY PROPERTY SERVICES LTD
- Correspondence address
- 11 Luard Road, Cambridge, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 15 August 2017
- Resigned on
- 8 April 2024
Average house price in the postcode CB2 8PJ £2,208,000
LIFE'S KITCHEN LTD.
- Correspondence address
- Luard Road Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 18 January 2017
Average house price in the postcode CB2 8PJ £2,208,000
KIRLY CB LTD
- Correspondence address
- Richmond House 16-20 Regent Street, Cambridge, United Kingdom, CB2 1DB
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 22 December 2016
- Resigned on
- 2 June 2017
Average house price in the postcode CB2 1DB £53,000
KIRLY EB LTD
- Correspondence address
- Richmond House 16-20, Regent Street, Cambridge, England, CB2 1DB
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 22 December 2016
- Resigned on
- 2 June 2017
Average house price in the postcode CB2 1DB £53,000
21 TOMBLAND LTD
- Correspondence address
- 21 Tombland, Norwich, England, NR3 1RF
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 24 May 2016
- Resigned on
- 10 November 2016
Average house price in the postcode NR3 1RF £104,000
FREETIME TRAVEL LTD
- Correspondence address
- 11 Luard Road, Cambridge, United Kingdom, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 21 March 2016
OK TO TRAVEL LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, United Kingdom, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 18 November 2011
TRAVEL POSITIVE LIMITED
- Correspondence address
- 11 Lyard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 1 April 2010
OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD
- Correspondence address
- 11 Luard Road, Cambridge, Cambs, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 1 April 2010
KIRLY FS LTD
- Correspondence address
- 11 Luard Road, Cambridge, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 10 November 2009
Average house price in the postcode CB2 8PJ £2,208,000
DAN HOLDINGS LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 10 November 2009
Average house price in the postcode CB2 8PJ £2,208,000
CHARIOT (II) UNDERWRITING LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 30 October 2007
Average house price in the postcode CB2 8PJ £2,208,000
ONE BROKER (CAMBRIDGE) LTD
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 15 May 2014
FREEDOM INSURANCE SERVICES LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
KIRLY GROUP HOLDINGS LTD
- Correspondence address
- 11 Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 6 July 2005
Average house price in the postcode CB2 8PJ £2,208,000
KIRLY REALISATIONS LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 17 May 2000
ALM LIMITED
- Correspondence address
- The Old Vicarage Holm Lane, South Wingfield, Alfreton, England, DE55 7NY
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 3 March 2000
Average house price in the postcode DE55 7NY £978,000
PADDOCK ST HOLDINGS LTD
- Correspondence address
- 11 Luard Road, Cambridge, England, CB2 8PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 1 July 1999
- Resigned on
- 29 May 2024
Average house price in the postcode CB2 8PJ £2,208,000
KIRLY WM LTD
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 24 October 1994
- Resigned on
- 2 June 2017
AMBER BARN ASSETS LTD
- Correspondence address
- The Old Vicarage Holm Lane, South Wingfield, Alfreton, England, DE55 7NY
- Role ACTIVE
- director
- Date of birth
- January 1951
- Appointed on
- 9 September 1991
- Resigned on
- 19 July 2025
Average house price in the postcode DE55 7NY £978,000
AMUNDI (UK) LIMITED
- Correspondence address
- 77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 9 September 2025
- Resigned on
- 31 January 2003
Average house price in the postcode CB1 7SX £876,000
CA-AM NOMINEES LIMITED
- Correspondence address
- 77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 9 September 2025
- Resigned on
- 31 January 2003
Average house price in the postcode CB1 7SX £876,000
EBCAM LIMITED
- Correspondence address
- 16-20 Regent Street, Cambridge, United Kingdom, CB2 1DB
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 18 September 2019
- Resigned on
- 9 December 2019
Average house price in the postcode CB2 1DB £53,000
KIRLY TRUSTEES LTD
- Correspondence address
- Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 5 July 2017
- Resigned on
- 3 June 2019
Average house price in the postcode CB2 1DB £53,000
INVESTMENT PORTFOLIO SERVICE LTD
- Correspondence address
- 11 Luard Road, Cambridge, United Kingdom, CB1 1DB
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 28 May 2014
- Resigned on
- 2 June 2017
Average house price in the postcode CB1 1DB £745,000
CLEAR THINKING SOLUTIONS LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, CB2 8PJ
- Role
- director
- Date of birth
- January 1951
- Appointed on
- 24 June 2011
Average house price in the postcode CB2 8PJ £2,208,000
KIRLY PROPERTY SERVICES LTD
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 29 July 2010
- Resigned on
- 2 June 2017
Average house price in the postcode CB2 8PJ £2,208,000
CHARIOT INCORPORATED LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role
- director
- Date of birth
- January 1951
- Appointed on
- 30 October 2007
RSL NO.30 LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, England, CB2 8PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 30 October 2007
- Resigned on
- 3 May 2017
Average house price in the postcode CB2 8PJ £2,208,000
IQ FOUNDER PARTNER (GP) LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 30 June 2006
- Resigned on
- 31 October 2007
IQ CAPITAL PARTNERS GP LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 31 October 2007
N W BROWN & COMPANY LIMITED
- Correspondence address
- Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 30 September 2019
Average house price in the postcode CB2 1DB £53,000
N W BROWN ISA NOMINEES LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 2 June 2017
N W BROWN NOMINEES LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 2 June 2017
IQ CAPITAL DIRECTORS NOMINEES LTD
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 31 October 2007
KIRLY TRUSTEES LTD
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 2 June 2017
TRAVEL POSITIVE LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 22 February 2006
- Resigned on
- 20 August 2006
CAPSTAN PERFORMANCE SERVICES LIMITED
- Correspondence address
- 11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
- Role RESIGNED
- director
- Date of birth
- January 1951
- Appointed on
- 1 February 2003
- Resigned on
- 30 September 2011